MADSCHRI LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS CHRISTENSEN / 26/06/2012

View Document

08/06/128 June 2012 COMPANY NAME CHANGED MADSCHRI POWER OF THE PEN LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

08/06/128 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED POWER OF THE PEN LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADS CHRISTENSEN / 05/03/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADS CHRISTENSEN / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 18 BENTINCK STREET LONDON W1U 2AR

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHAPLIN

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPLIN / 07/03/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 COMPANY NAME CHANGED POWEROFTHEPEN LIMITED CERTIFICATE ISSUED ON 05/10/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 S80A AUTH TO ALLOT SEC 16/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED POWEROFTHEPEN.CO LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ADOPT MEM AND ARTS 15/09/00

View Document

26/09/0026 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

22/02/0022 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED POWER OF THE PEN.CO LIMITED CERTIFICATE ISSUED ON 25/01/00

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company